Search icon

SAINT FRANCIS HOSPITAL AND MEDICAL CENTER FOUNDATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SAINT FRANCIS HOSPITAL AND MEDICAL CENTER FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 1979
Business ALEI: 0092099
Annual report due: 07 May 2025
Business address: 114 WOODLAND STREET, HARTFORD, CT, 06105, United States
Mailing address: 114 WOODLAND ST, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LEGALDEPARTMENT@TRINITYHEALTHOFNE.ORG

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Timothy Stanton Officer 114 WOODLAND STREET, HARTFORD, CT, 06105, United States 114 WOODLAND STREET, HARTFORD, CT, 06105, United States
Haris Athar, M.D. Officer 114 Woodland St, Hartford, CT, 06105, United States 114 Woodland St, Hartford, CT, 06105, United States
JOHN A. GREEN Officer 7 JANSEN COURT, WEST HARTFORD, CT, 06110, United States 81 UPLANDS DRIVE, WEST HARTFORD, CT, 06107, United States
VICTOR J. DOWLING JR. Officer 987 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States 143 BALFOUR DRIVE, WEST HARTFORD, CT, 06117, United States
BARBARA C. GORDON Officer - 195 WOOD POND ROAD, WEST HARTFORD, CT, 06107, United States

Director

Name Role Business address Residence address
Timothy Stanton Director 114 WOODLAND STREET, HARTFORD, CT, 06105, United States 114 WOODLAND STREET, HARTFORD, CT, 06105, United States
Haris Athar, M.D. Director 114 Woodland St, Hartford, CT, 06105, United States 114 Woodland St, Hartford, CT, 06105, United States
JOHN A. GREEN Director 7 JANSEN COURT, WEST HARTFORD, CT, 06110, United States 81 UPLANDS DRIVE, WEST HARTFORD, CT, 06107, United States
Ronald Jarvis Director 114 Woodland St, Hartford, CT, 06105-1299, United States 114 Woodland St, Hartford, CT, 06105-1299, United States
Lisa Gerrol Director 114 Woodland St, Hartford, CT, 06105-1208, United States 114 Woodland St, Hartford, CT, 06105-1208, United States
Lloyd Huie Director 114 WOODLAND STREET, HARTFORD, CT, 06105, United States 17 Butternut Ln, Weatogue, CT, 06089-9744, United States
JoAnn Price Director 114 WOODLAND STREET, HARTFORD, CT, 06105, United States 45 Heritage Dr, Avon, CT, 06001-4522, United States
VICTOR J. DOWLING JR. Director 987 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States 143 BALFOUR DRIVE, WEST HARTFORD, CT, 06117, United States
Irene O'Connor Director 114 Woodland Street, Hartford, CT, 06105-1299, United States 114 Woodland Street, Hartford, CT, 06105-1299, United States
Micheal Ryan, MBA Director 114 Woodland Street, Hartford, CT, 06105-1299, United States 114 Woodland Street, Hartford, CT, 06105-1299, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0005065-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2015-09-16 2010-11-02 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273354 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012044753 2024-05-23 - Annual Report Annual Report -
BF-0011078016 2023-08-22 - Annual Report Annual Report -
BF-0010209256 2022-06-08 - Annual Report Annual Report 2022
0007353553 2021-05-27 - Annual Report Annual Report 2021
0007336009 2021-05-03 2021-05-03 Amendment Restated -
0007000055 2020-10-13 - Annual Report Annual Report 2020
0006561950 2019-05-21 - Annual Report Annual Report 2019
0006187712 2018-05-22 - Annual Report Annual Report 2018
0005852758 2017-05-31 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1008255 Association Unconditional Exemption 114 WOODLAND STREET MS-510358, HARTFORD, CT, 06105-1208 1982-09
In Care of Name % JERE CARANGELO
Group Exemption Number 0928
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-09
Asset 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 8836893
Income Amount 3776313
Form 990 Revenue Amount 3381518
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SAINT FRANCIS HOSPITAL AND MEDICAL CENTER FOUNDATION INC
EIN 06-1008255
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name SAINT FRANCIS HOSPITAL AND MEDICAL CENTER FOUNDATION INC
EIN 06-1008255
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name SAINT FRANCIS HOSPITAL AND MEDICAL CENTER FOUNDATION INC
EIN 06-1008255
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name SAINT FRANCIS HOSPITAL AND MEDICAL CENTER FOUNDATION INC
EIN 06-1008255
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name SAINT FRANCIS HOSPITAL AND MEDICAL CENTER FOUNDATION INC
EIN 06-1008255
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name SAINT FRANCIS FOUNDATION INC
EIN 06-1008255
Tax Period 201609
Filing Type E
Return Type 990
File View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information